QUICKLINE COMMUNICATIONS LIMITED

QUICKLINE COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameQUICKLINE COMMUNICATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05034183
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QUICKLINE COMMUNICATIONS LIMITED?

    • Wireless telecommunications activities (61200) / Information and communication

    Where is QUICKLINE COMMUNICATIONS LIMITED located?

    Registered Office Address
    The Mill House Albion Mills
    Albion Lane
    HU10 6DN Willerby
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of QUICKLINE COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUICKLINE LOGISTICS LIMITEDMay 27, 2005May 27, 2005
    QUICKLIME LIMITEDFeb 04, 2004Feb 04, 2004

    What are the latest accounts for QUICKLINE COMMUNICATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for QUICKLINE COMMUNICATIONS LIMITED?

    Last Confirmation Statement Made Up ToFeb 04, 2026
    Next Confirmation Statement DueFeb 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 04, 2025
    OverdueNo

    What are the latest filings for QUICKLINE COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Martin Cook as a director on Oct 20, 2025

    2 pagesAP01

    Appointment of Mr Mark Garry Bowden as a director on Oct 20, 2025

    2 pagesAP01

    Termination of appointment of Sean Michael Royce as a director on Oct 20, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    36 pagesAA

    Termination of appointment of Michael Craig Fairey as a director on Jun 13, 2025

    1 pagesTM01

    Confirmation statement made on Feb 04, 2025 with updates

    5 pagesCS01

    Change of details for Qcl Holdings Limited as a person with significant control on Feb 04, 2025

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    27 pagesMA

    Registration of charge 050341830006, created on Jul 30, 2024

    56 pagesMR01

    Statement of capital following an allotment of shares on Jul 04, 2024

    • Capital: GBP 1,463,942.75
    3 pagesSH01

    Director's details changed for Mr Paul Arthur Howard on Apr 15, 2024

    2 pagesCH01

    Confirmation statement made on Feb 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Appointment of Mr Thibault Antoine Jarlegant as a director on Mar 30, 2023

    2 pagesAP01

    Confirmation statement made on Feb 04, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Michael Craig Fairey as a director on Jan 24, 2023

    2 pagesAP01

    Registration of charge 050341830005, created on Dec 28, 2022

    49 pagesMR01

    Satisfaction of charge 050341830004 in full

    4 pagesMR04

    Satisfaction of charge 050341830003 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Registered office address changed from 3 Priory Court, Saxon Way Priory Park Hessle HU13 9PB United Kingdom to The Mill House Albion Mills Albion Lane Willerby HU10 6DN on Aug 12, 2022

    1 pagesAD01

    Previous accounting period extended from Nov 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Termination of appointment of Kriti Madan as a director on Apr 08, 2022

    1 pagesTM01

    Who are the officers of QUICKLINE COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWDEN, Mark Garry
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    Director
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    EnglandBritish319491330001
    CICIRETTO, Tony
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    Director
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    CanadaCanadian287551680001
    COOK, Martin
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    Director
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    EnglandBritish285554850001
    GADSBY, Roderick John
    Dover Street
    W1S 4FF London
    48
    England
    Director
    Dover Street
    W1S 4FF London
    48
    England
    EnglandBritish134989620001
    HOWARD, Paul Arthur
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    Director
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    United KingdomBritish168260050003
    JARLEGANT, Thibault Antoine
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    Director
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    United KingdomFrench278879540001
    STANSFELD, Mark Andrew
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    Director
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    EnglandBritish256678460003
    WATERS, Frank Vincent
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    Director
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    ScotlandBritish176838550002
    HARRIS, Deborah
    55 Greenway
    Saughall
    CH1 6EG Chester
    Secretary
    55 Greenway
    Saughall
    CH1 6EG Chester
    British86774970002
    JAGGER, Rachel
    Little Kelk
    YO25 8HG Driffield
    Riverbank
    North Humberside
    England
    Secretary
    Little Kelk
    YO25 8HG Driffield
    Riverbank
    North Humberside
    England
    180735060001
    JAGGER, Steven Michael
    Little Kelk
    YO25 8HG Driffield
    Riverbank
    North Humberside
    United Kingdom
    Secretary
    Little Kelk
    YO25 8HG Driffield
    Riverbank
    North Humberside
    United Kingdom
    British118729090002
    UKF SECRETARIES LIMITED
    The Spire
    Leeds Road Lightcliffe
    HX3 8NU Halifax
    West Yorkshire
    Secretary
    The Spire
    Leeds Road Lightcliffe
    HX3 8NU Halifax
    West Yorkshire
    73008270001
    BOLAN, Stephen Charles
    Elizabeth Close
    Scotter
    DN21 3TA Gainsborough
    21
    Lincolnshire
    England
    Director
    Elizabeth Close
    Scotter
    DN21 3TA Gainsborough
    21
    Lincolnshire
    England
    EnglandBritish190273640001
    CLIFTON, Simon
    Priory Court, Saxon Way
    Priory Park
    HU13 9PB Hessle
    3
    United Kingdom
    Director
    Priory Court, Saxon Way
    Priory Park
    HU13 9PB Hessle
    3
    United Kingdom
    United KingdomBritish215545160001
    DRINKALL, Kevin Martin
    Holstein Drive
    Bottersford
    DN16 3TT Scunthorpe
    8
    South Humberside
    England
    Director
    Holstein Drive
    Bottersford
    DN16 3TT Scunthorpe
    8
    South Humberside
    England
    EnglandBritish188463890001
    FAIREY, Michael Craig
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    Director
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    United KingdomBritish113317640001
    HARRIS, Anthony Paul
    55 Greenway
    CH1 6EG Saughall
    Chester
    Director
    55 Greenway
    CH1 6EG Saughall
    Chester
    British95929610001
    JAGGER, Rachel Jane
    Little Kelk
    YO25 8HG Driffield
    Riverbank
    North Humberside
    England
    Director
    Little Kelk
    YO25 8HG Driffield
    Riverbank
    North Humberside
    England
    EnglandBritish198579620001
    JAGGER, Steven Michael
    Little Kelk
    YO25 8HG Driffield
    Riverbank
    North Humberside
    United Kingdom
    Director
    Little Kelk
    YO25 8HG Driffield
    Riverbank
    North Humberside
    United Kingdom
    EnglandBritish118729090002
    LAWN, Gaynor Marie
    Turner Close
    HU15 1GU Brough
    2
    North Humberside
    United Kingdom
    Director
    Turner Close
    HU15 1GU Brough
    2
    North Humberside
    United Kingdom
    EnglandBritish168138570001
    MADAN, Kriti
    Dover Street
    W1S 4FF London
    48
    England
    Director
    Dover Street
    W1S 4FF London
    48
    England
    EnglandAustralian282207130001
    MIDDLETON, Julie Louise
    Priory Court, Saxon Way
    Priory Park
    HU13 9PB Hessle
    3
    United Kingdom
    Director
    Priory Court, Saxon Way
    Priory Park
    HU13 9PB Hessle
    3
    United Kingdom
    EnglandBritish231560030001
    ROYCE, Sean Michael
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    Director
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    EnglandBritish162627180001
    STURM, Timothy James
    Stratton Street
    W1J 8LD London
    6
    United Kingdom
    Director
    Stratton Street
    W1J 8LD London
    6
    United Kingdom
    EnglandBritish142871130003
    WALWYN, Andrew Roy
    108 Churchill Road
    OX26 4XD Bicester
    Broadband House
    Oxfordshire
    United Kingdom
    Director
    108 Churchill Road
    OX26 4XD Bicester
    Broadband House
    Oxfordshire
    United Kingdom
    EnglandBritish75267990005
    WATERS, Frank Vincent
    108 Churchill Road
    OX26 4XD Bicester
    Broadband House
    Oxfordshire
    United Kingdom
    Director
    108 Churchill Road
    OX26 4XD Bicester
    Broadband House
    Oxfordshire
    United Kingdom
    ScotlandBritish176838550001
    UKF NOMINEES LIMITED
    The Spire Leeds Road
    Lightcliffe
    HX3 8NU Halifax
    West Yorkshire
    Director
    The Spire Leeds Road
    Lightcliffe
    HX3 8NU Halifax
    West Yorkshire
    88000030001

    Who are the persons with significant control of QUICKLINE COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Qcl Holdings Limited
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    Jun 29, 2020
    Albion Mills
    Albion Lane
    HU10 6DN Willerby
    The Mill House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Members
    Registration Number11734097
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Churchill Road
    OX26 4XD Bicester
    Satellite House
    England
    Aug 17, 2017
    Churchill Road
    OX26 4XD Bicester
    Satellite House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06759661
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Steven Michael Jagger
    Little Kelk
    YO25 8HG Driffield
    Riverbank
    North Humberside
    England
    Apr 06, 2016
    Little Kelk
    YO25 8HG Driffield
    Riverbank
    North Humberside
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0